Company NameSandecker Limited
Company StatusDissolved
Company Number05982626
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Mark Briganti
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed10 October 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Sv Rutter Business Centre 126 Great Lime R
Newcastle Upon Tyne
NE12 6RU
Director NameMrs Nicola Brumpton-Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Sv Rutter Business Centre 126 Great Lime R
Newcastle Upon Tyne
NE12 6RU
Secretary NameMrs Nicola Brumpton-Taylor
StatusClosed
Appointed10 October 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 April 2022)
RoleCompany Director
Correspondence AddressSuite 1 Sv Rutter Business Centre 126 Great Lime R
Newcastle Upon Tyne
NE12 6RU
Director NameLawrence Osea Briganti
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Sv Rutter Business Centre 126 Great Lime R
Newcastle Upon Tyne
NE12 6RU
Director NameMrs Susan May Briganti
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Sv Rutter Business Centre 126 Great Lime R
Newcastle Upon Tyne
NE12 6RU
Secretary NameLawrence Osea Briganti
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Sv Rutter Business Centre 126 Great Lime R
Newcastle Upon Tyne
NE12 6RU
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered AddressSuite 1 Sv Rutter Business Centre
126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth£117,746

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Notification of Nicola Brumpton-Taylor as a person with significant control on 2 August 2017 (2 pages)
16 November 2017Notification of Stephen Mark Briganti as a person with significant control on 2 August 2017 (2 pages)
16 November 2017Cessation of Susan Briganti as a person with significant control on 2 August 2017 (1 page)
16 November 2017Cessation of Susan Briganti as a person with significant control on 2 August 2017 (1 page)
16 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
16 November 2017Cessation of Lawrence Briganti as a person with significant control on 2 August 2017 (1 page)
16 November 2017Notification of Stephen Mark Briganti as a person with significant control on 2 August 2017 (2 pages)
16 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
16 November 2017Cessation of Lawrence Briganti as a person with significant control on 2 August 2017 (1 page)
16 November 2017Notification of Nicola Brumpton-Taylor as a person with significant control on 2 August 2017 (2 pages)
19 October 2017Termination of appointment of Lawrence Osea Briganti as a secretary on 11 October 2017 (1 page)
19 October 2017Termination of appointment of Lawrence Osea Briganti as a director on 11 October 2017 (1 page)
19 October 2017Termination of appointment of Lawrence Osea Briganti as a director on 11 October 2017 (1 page)
19 October 2017Appointment of Mrs Nicola Brumpton-Taylor as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Mr Stephen Mark Briganti as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Mrs Nicola Brumpton-Taylor as a secretary on 10 October 2017 (2 pages)
19 October 2017Appointment of Mrs Nicola Brumpton-Taylor as a secretary on 10 October 2017 (2 pages)
19 October 2017Termination of appointment of Susan May Briganti as a director on 11 October 2017 (1 page)
19 October 2017Appointment of Mrs Nicola Brumpton-Taylor as a director on 10 October 2017 (2 pages)
19 October 2017Appointment of Mr Stephen Mark Briganti as a director on 10 October 2017 (2 pages)
19 October 2017Termination of appointment of Lawrence Osea Briganti as a secretary on 11 October 2017 (1 page)
19 October 2017Termination of appointment of Susan May Briganti as a director on 11 October 2017 (1 page)
29 August 2017Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 6AF to Suite 1 Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 6AF to Suite 1 Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 29 August 2017 (1 page)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Registered office address changed from Gateshead Skills Academy Eighth Avenue Kingsway South Newcastle upon Tyne Tyne & Wear NE11 0JL to 6 Higham Place Newcastle upon Tyne NE1 6AF on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Gateshead Skills Academy Eighth Avenue Kingsway South Newcastle upon Tyne Tyne & Wear NE11 0JL to 6 Higham Place Newcastle upon Tyne NE1 6AF on 18 November 2015 (1 page)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 November 2012Secretary's details changed for Lawrence Osea Briganti on 30 October 2012 (1 page)
20 November 2012Director's details changed for Susan May Briganti on 30 October 2012 (2 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Lawrence Osea Briganti on 30 October 2012 (2 pages)
20 November 2012Director's details changed for Lawrence Osea Briganti on 30 October 2012 (2 pages)
20 November 2012Secretary's details changed for Lawrence Osea Briganti on 30 October 2012 (1 page)
20 November 2012Director's details changed for Susan May Briganti on 30 October 2012 (2 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
27 November 2009Director's details changed for Lawrence Osea Briganti on 30 October 2009 (2 pages)
27 November 2009Director's details changed for Susan May Briganti on 30 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Susan May Briganti on 30 October 2009 (2 pages)
27 November 2009Director's details changed for Lawrence Osea Briganti on 30 October 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from 65 high street gateshead newcastle upon tyne tyne & wear NE2 1SQ (1 page)
4 November 2008Registered office changed on 04/11/2008 from 65 high street gateshead newcastle upon tyne tyne & wear NE2 1SQ (1 page)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 December 2007Return made up to 30/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/12/07
(7 pages)
6 December 2007Return made up to 30/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/12/07
(7 pages)
18 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
18 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)